Search icon

FAZIO MASONRY, INC.

Company Details

Name: FAZIO MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1731076
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1621 CENTRAL AVE, ALBANY, NY, United States, 12205
Principal Address: 9 NORTHWAY LANE N, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD ZEE DOS Process Agent 1621 CENTRAL AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MARY M FAZIO Chief Executive Officer 5 VALLEY VIEW DRIVE, ALBANY, NY, United States, 12208

History

Start date End date Type Value
2004-07-27 2007-07-23 Address 9 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2004-07-27 2007-07-23 Address 5 VALLEY VIEW DRIVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2003-06-10 2004-07-27 Address 9 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2003-06-10 2004-07-27 Address 9 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1997-06-19 2003-06-10 Address 9 NORTHWAY LANE DR., LATHAM, NY, 12210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1752629 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
070723003053 2007-07-23 BIENNIAL STATEMENT 2007-06-01
050802002697 2005-08-02 BIENNIAL STATEMENT 2005-06-01
040727002238 2004-07-27 AMENDMENT TO BIENNIAL STATEMENT 2003-06-01
030610002677 2003-06-10 BIENNIAL STATEMENT 2003-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-12-05
Type:
FollowUp
Address:
WASHINGTON AVENUE (HUSTED HALL, SUNY), ALBANY, NY, 12204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-03
Type:
Unprog Rel
Address:
WASHINGTON AVENUE (HUSTED HALL, SUNY), ALBANY, NY, 12204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-02-08
Type:
Planned
Address:
455 NEW KARNER RD., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-27
Type:
Complaint
Address:
NEW SCOTLAND AVE (PRICE CHOPPER), VOORHEESVILLE, NY, 12159
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-20
Type:
Complaint
Address:
1101 NOTT STREET, SCHENECTADY, NY, 12305
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2009-10-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
STEARNS,
Party Role:
Plaintiff
Party Name:
FAZIO MASONRY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-10-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE LAB
Party Role:
Plaintiff
Party Name:
FAZIO MASONRY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-08-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE BRIC
Party Role:
Plaintiff
Party Name:
FAZIO MASONRY, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State